Shortcuts

Koh Trust Co Limited

Type: NZ Limited Company (Ltd)
9429036810055
NZBN
1155004
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C161255
Industry classification code
Printing Support Service Nec
Industry classification description
Current address
200 Fisher Parade
Farm Cove
Auckland 2012
New Zealand
Registered & physical & service address used since 05 Oct 2020

Koh Trust Co Limited, a registered company, was registered on 07 Aug 2001. 9429036810055 is the NZ business number it was issued. "Printing support service nec" (business classification C161255) is how the company is categorised. This company has been managed by 5 directors: Cheryl Li Yong Koh - an active director whose contract started on 31 Jan 2002,
Colin Soo-Lin Koh - an active director whose contract started on 09 Feb 2005,
Lloyd Bernard Wong - an active director whose contract started on 20 Sep 2010,
Neilson Murdoch Harris - an inactive director whose contract started on 07 Aug 2001 and was terminated on 20 Sep 2010,
Nicholas James Porter - an inactive director whose contract started on 07 Aug 2001 and was terminated on 09 Feb 2005.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: 200 Fisher Parade, Farm Cove, Auckland, 2012 (type: registered, physical).
Koh Trust Co Limited had been using Unit 9 15 Bishop Lenihan Pl, East Tamaki, Auckland as their registered address up until 05 Oct 2020.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 35 shares (35 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 35 shares (35 per cent). Lastly we have the next share allotment (30 shares 30 per cent) made up of 1 entity.

Addresses

Principal place of activity

200 Fisher Parade, Farm Cove, Auckland, 2012 New Zealand


Previous addresses

Address: Unit 9 15 Bishop Lenihan Pl, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 17 Apr 2014 to 05 Oct 2020

Address: Unit 9 15 Bishop Lenihan Pl, East Tamaki, Manukau 2013, Auckland New Zealand

Physical & registered address used from 20 Aug 2009 to 17 Apr 2014

Address: 30 Caithness Place, Farm Cove, Pakuranga, Auckland

Physical & registered address used from 08 Sep 2005 to 20 Aug 2009

Address: 145 Orakei Road, Remuera, Auckland

Registered & physical address used from 07 May 2004 to 08 Sep 2005

Address: 52 Mccahill Views, Howick, Auckland

Registered & physical address used from 07 Aug 2001 to 07 May 2004

Contact info
64 21 920300
Phone
colinkohnz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35
Individual Koh, Colin Soo-lin Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 35
Individual Koh, Cheryl Li Yong Farm Cove
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 30
Director Wong, Lloyd Bernard Botany Downs
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Porter, Nicholas James Devonport
Auckland
Individual Harris, Neilson Murdoch Takapuna
Directors

Cheryl Li Yong Koh - Director

Appointment date: 31 Jan 2002

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 20 Feb 2020

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 09 Apr 2014


Colin Soo-lin Koh - Director

Appointment date: 09 Feb 2005

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 20 Feb 2020

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 09 Apr 2014


Lloyd Bernard Wong - Director

Appointment date: 20 Sep 2010

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 20 Sep 2010


Neilson Murdoch Harris - Director (Inactive)

Appointment date: 07 Aug 2001

Termination date: 20 Sep 2010

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 19 Apr 2010


Nicholas James Porter - Director (Inactive)

Appointment date: 07 Aug 2001

Termination date: 09 Feb 2005

Address: Devonport, Auckland,

Address used since 07 Aug 2001

Nearby companies

Jm Pro Skin Limited
Unit 24, 15 Bishop Lenihan Place

Top 2 Toe Limited
Suite 29, 15 Bishop Lenihan Place

Tiana Total Healthcare Limited
Unit R , Bishop Lenihan Place ,

Andre's Property Services Limited
13-15 Bishop Lenihan Place

Emanuel Enterprises Limited
11/15 Bishop Lenihan Place

Istash Limited
C/o Chiang & Associates

Similar companies

Ap Woodham (2013) Limited
642 Great South Road

Auckland Business Supplies 2006 Limited
22 Bob Charles Drive

Cartridge Recyclers Limited
1/30 Redoubt Road

Inx (nz) Limited
Unit 9, 15 Bishop Lenihan Place

Petty Dies & Laser Cutting Limited
6 Sarah Place

Woodhead Enterprises Limited
22 Priestley Drive